Entity Name: | APPLIED FIBER HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APPLIED FIBER HOLDINGS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Mar 2003 (22 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 May 2003 (22 years ago) |
Document Number: | L03000008573 |
FEI/EIN Number |
200981847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 GARRETT DRIVE, HAVANA, FL, 32333 |
Mail Address: | 25 GARRETT DRIVE, HAVANA, FL, 32333 |
ZIP code: | 32333 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | APPLIED FIBER HOLDINGS, L.L.C., NEW YORK | 3065058 | NEW YORK |
Name | Role | Address |
---|---|---|
CAMPBELL RICHARD V | Manager | 25 GARRETT DRIVE, HAVANA, FL, 32333 |
Gladwin David | Vice President | 25 Garrett Dr, Havana, FL, 32333 |
Gladwin David | Officer | 25 Garrett Dr, Havana, FL, 32333 |
DUNLAP DAVISSON F | Agent | 2605 THOMASVILLE ROAD, SUITE 102, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-07-13 | DUNLAP, DAVISSON FJR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-13 | 2605 THOMASVILLE ROAD, SUITE 102, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-27 | 25 GARRETT DRIVE, HAVANA, FL 32333 | - |
CHANGE OF MAILING ADDRESS | 2005-01-27 | 25 GARRETT DRIVE, HAVANA, FL 32333 | - |
MERGER | 2003-05-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000045133 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State